PC-WARE INFORMATION TECHNOLOGIES LIMITED

Onesixsix Onesixsix, Harrow, HA1 1BH, United Kingdom
StatusDISSOLVED
Company No.07675919
CategoryPrivate Limited Company
Incorporated21 Jun 2011
Age12 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 3 months, 9 days

SUMMARY

PC-WARE INFORMATION TECHNOLOGIES LIMITED is an dissolved private limited company with number 07675919. It was incorporated 12 years, 11 months, 28 days ago, on 21 June 2011 and it was dissolved 4 years, 3 months, 9 days ago, on 10 March 2020. The company address is Onesixsix Onesixsix, Harrow, HA1 1BH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Aug 2018

Category: Address

Type: AD03

New address: Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP

Documents

View document PDF

Change sail address company with new address

Date: 15 Aug 2018

Category: Address

Type: AD02

New address: Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-23

Officer name: Maarten Adriaan Van Montfoort

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-23

Officer name: Jens Schmidt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

New address: Onesixsix 166 College Road Harrow HA1 1BH

Old address: The Powerhouse 87 West Street Harrow on the Hill Middlesex HA1 3EL United Kingdom

Change date: 2018-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-08

Officer name: Achim Herber

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Mr Maarten Adriaan Van Montfoort

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Michael Patrick Chambers

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Achim Herber

Appointment date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

Old address: 10 Orange Street London WC2H 7DQ

Change date: 2015-03-11

New address: The Powerhouse 87 West Street Harrow on the Hill Middlesex HA1 3EL

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jul 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-06-30

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed comparex uk LIMITED\certificate issued on 04/07/11

Documents

View document PDF

Change of name notice

Date: 04 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed compcw LIMITED\certificate issued on 24/06/11

Documents

View document PDF

Change of name notice

Date: 24 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 21 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLOPLO LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:04185678
Status:ACTIVE
Category:Private Limited Company

GUARDIAN ELITE SECURITY LIMITED

127 SLUICE ROAD,DOWNHAM MARKET,PE38 0EG

Number:08284867
Status:ACTIVE
Category:Private Limited Company

HAWO LIMITED

KAMP ACCOUNTANTS LIMITED MARSHALL HOUSE, SUITE 13/14,MORDEN,SM4 6RW

Number:09570828
Status:ACTIVE
Category:Private Limited Company

JAYNE'S OT PRACTICE LIMITED

25 PARK STREET,STOURBRIDGE,DY8 1BY

Number:08164000
Status:ACTIVE
Category:Private Limited Company
Number:01066679
Status:LIQUIDATION
Category:Private Limited Company

PARK TREE INVESTMENT GROUP LIMITED

301 UPPINGHAM ROAD,LEICESTER,LE5 4DG

Number:10363338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source